IAN DAVID LEA RICHARDSON

Total number of appointments 42, no active appointments


NEWHAM PARTNERSHIP WORKING LIMITED

Correspondence address
FRANCIS HOUSE 760 BARKING ROAD, LONDON, ENGLAND, E13 9PJ
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
12 December 2012
Resigned on
13 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E13 9PJ £278,000

AXA UK PENSION TRUSTEES LIMITED

Correspondence address
5 OLD BROAD STREET, LONDON, EC2N 1AD
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
26 March 2008
Resigned on
14 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

UNDERSHAFT FAL LIMITED

Correspondence address
90 MONTAGU MANSIONS, LONDON, W1U 6LF
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
6 September 2007
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 6LF £1,365,000

PHOENIX WEALTH TRUSTEE SERVICES LIMITED

Correspondence address
90 MONTAGU MANSIONS, LONDON, W1U 6LF
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
21 March 2007
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 6LF £1,365,000

WINTERTHUR 1 LIMITED

Correspondence address
90 MONTAGU MANSIONS, LONDON, W1U 6LF
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
21 March 2007
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 6LF £1,365,000

WINTERTHUR FINANCIAL SERVICES UK LIMITED

Correspondence address
90 MONTAGU MANSIONS, LONDON, W1U 6LF
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
21 March 2007
Resigned on
1 October 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 6LF £1,365,000

AXA EQUITY & LAW PUBLIC LIMITED COMPANY

Correspondence address
90 MONTAGU MANSIONS, LONDON, W1U 6LF
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
21 December 2006
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 6LF £1,365,000

GRAYWOOD INVESTMENTS LIMITED

Correspondence address
90 MONTAGU MANSIONS, LONDON, W1U 6LF
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
9 June 2006
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 6LF £1,365,000

AXA INSURANCE PLC

Correspondence address
90 MONTAGU MANSIONS, LONDON, W1U 6LF
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
13 September 2004
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W1U 6LF £1,365,000

UNDERSHAFT SLPM LIMITED

Correspondence address
90 MONTAGU MANSIONS, LONDON, W1U 6LF
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
13 September 2004
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 6LF £1,365,000

AXA PPP HEALTHCARE LIMITED

Correspondence address
90 MONTAGU MANSIONS, LONDON, W1U 6LF
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
13 September 2004
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W1U 6LF £1,365,000

AVIVA ADMINISTRATION LIMITED

Correspondence address
90 MONTAGU MANSIONS, LONDON, W1U 6LF
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
13 September 2004
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W1U 6LF £1,365,000

AXA GENERAL INSURANCE LIMITED

Correspondence address
90 MONTAGU MANSIONS, LONDON, W1U 6LF
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
13 September 2004
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W1U 6LF £1,365,000

FRIENDS LIFE ASSURANCE SOCIETY LIMITED

Correspondence address
90 MONTAGU MANSIONS, LONDON, W1U 6LF
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
13 September 2004
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 6LF £1,365,000

FRIENDS SLUA LIMITED

Correspondence address
90 MONTAGU MANSIONS, LONDON, W1U 6LF
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
13 September 2004
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 6LF £1,365,000

AXA UK PLC

Correspondence address
90 MONTAGU MANSIONS, LONDON, W1U 6LF
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
10 August 2004
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W1U 6LF £1,365,000

ACE HELPLINE LIMITED

Correspondence address
57 NEW CONCORDIA WHARF, MILL STREET, LONDON, SE1 2BB
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
12 May 2004
Resigned on
4 November 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SE1 2BB £1,609,000

GUARDIAN HEALTH LIMITED

Correspondence address
57 NEW CONCORDIA WHARF, MILL STREET, LONDON, SE1 2BB
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
28 April 2004
Resigned on
4 November 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SE1 2BB £1,609,000

GUARDIAN EASTERN INSURANCE COMPANY,LIMITED

Correspondence address
57 NEW CONCORDIA WHARF, MILL STREET, LONDON, SE1 2BB
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
19 April 2004
Resigned on
4 November 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SE1 2BB £1,609,000

STATE ASSURANCE COMPANY LIMITED(THE)

Correspondence address
57 NEW CONCORDIA WHARF, MILL STREET, LONDON, SE1 2BB
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
19 April 2004
Resigned on
4 November 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SE1 2BB £1,609,000

MEDICAL & INDUSTRIAL SERVICES (HEALTH & SAFETY) LIMITED

Correspondence address
57 NEW CONCORDIA WHARF, MILL STREET, LONDON, SE1 2BB
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
15 April 2004
Resigned on
4 November 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SE1 2BB £1,609,000

ROYAL EXCHANGE ASSURANCE

Correspondence address
90 MONTAGU MANSIONS, LONDON, W1U 6LF
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
26 March 2004
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W1U 6LF £1,365,000

GUARDIAN ROYAL EXCHANGE PUBLIC LIMITED COMPANY

Correspondence address
90 MONTAGU MANSIONS, LONDON, W1U 6LF
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
12 August 2003
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W1U 6LF £1,365,000

SUN LIFE INTERNATIONAL LIMITED

Correspondence address
57 NEW CONCORDIA WHARF, MILL STREET, LONDON, SE1 2BB
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
5 September 2001
Resigned on
16 November 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SE1 2BB £1,609,000

ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED

Correspondence address
GATEHOUSE FARM, DINEDOR, HEREFORD, SE1 3RF
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
1 August 1999
Resigned on
19 April 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SE1 3RF £619,000

AQUIS SECURITIES LIMITED

Correspondence address
GATEHOUSE FARM, DINEDOR, HEREFORD, SE1 3RF
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
1 August 1999
Resigned on
20 July 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SE1 3RF £619,000

BCMGLOBAL MORTGAGE SERVICES LIMITED

Correspondence address
GATEHOUSE FARM, DINEDOR, HEREFORD, SE1 3RF
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
1 August 1999
Resigned on
31 August 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SE1 3RF £619,000

REASSURE FS LIMITED

Correspondence address
GATEHOUSE FARM, DINEDOR, HEREFORD, SE1 3RF
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
1 August 1999
Resigned on
7 October 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SE1 3RF £619,000

GUARDIAN PROPERTIES LIMITED

Correspondence address
GATEHOUSE FARM, DINEDOR, HEREFORD, SE1 3RF
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
1 August 1999
Resigned on
31 July 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SE1 3RF £619,000

REASSURE NOMINEES LIMITED

Correspondence address
GATEHOUSE FARM, DINEDOR, HEREFORD, SE1 3RF
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
1 July 1999
Resigned on
21 December 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SE1 3RF £619,000

RETBU NOMINEES LIMITED

Correspondence address
57 NEW CONCORDIA WHARF, MILL STREET, LONDON, SE1 2BB
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
1 July 1999
Resigned on
4 November 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SE1 2BB £1,609,000

GUARDIAN DIRECT LIMITED

Correspondence address
57 NEW CONCORDIA WHARF, MILL STREET, LONDON, SE1 2BB
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
1 July 1999
Resigned on
4 November 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SE1 2BB £1,609,000

GRAYWOOD INVESTMENTS LIMITED

Correspondence address
57 NEW CONCORDIA WHARF, MILL STREET, LONDON, SE1 2BB
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
1 July 1999
Resigned on
4 November 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SE1 2BB £1,609,000

BRUTON PROPERTY HOLDINGS LIMITED

Correspondence address
57 NEW CONCORDIA WHARF, MILL STREET, LONDON, SE1 2BB
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
1 July 1999
Resigned on
4 November 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SE1 2BB £1,609,000

AXA-GRE EUROPE INVESTMENTS LIMITED

Correspondence address
90 MONTAGU MANSIONS, LONDON, W1U 6LF
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
17 May 1999
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W1U 6LF £1,365,000

FRIENDS AEL TRUSTEES LIMITED

Correspondence address
57 NEW CONCORDIA WHARF, MILL STREET, LONDON, SE1 2BB
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
1 July 1998
Resigned on
15 November 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SE1 2BB £1,609,000

SUN LIFE AND PROVINCIAL (IRELAND) LIMITED

Correspondence address
57 NEW CONCORDIA WHARF, MILL STREET, LONDON, SE1 2BB
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
10 October 1997
Resigned on
4 November 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SE1 2BB £1,609,000

AXA UK PLC

Correspondence address
GATEHOUSE FARM, DINEDOR, HEREFORD, SE1 3RF
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
6 December 1995
Resigned on
8 May 1996
Nationality
BRITISH
Occupation
C/SEC

Average house price in the postcode SE1 3RF £619,000

UNDERSHAFT SLPM LIMITED

Correspondence address
GATEHOUSE FARM, DINEDOR, HEREFORD, SE1 3RF
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
1 November 1995
Resigned on
16 March 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SE1 3RF £619,000

SUNTRUST LIMITED

Correspondence address
90 MONTAGU MANSIONS, LONDON, W1U 6LF
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
1 November 1995
Resigned on
19 June 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W1U 6LF £1,365,000

FRIENDS SLUA LIMITED

Correspondence address
GATEHOUSE FARM, DINEDOR, HEREFORD, SE1 3RF
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
1 November 1995
Resigned on
16 March 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SE1 3RF £619,000

H P BULMER LIMITED

Correspondence address
GATEHOUSE FARM, DINEDOR, HEREFORD, SE1 3RF
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
14 September 1991
Resigned on
31 December 1992
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

Average house price in the postcode SE1 3RF £619,000